Entity Name: | COMPUFIX-US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUFIX-US, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2008 (17 years ago) |
Document Number: | P04000035197 |
FEI/EIN Number |
200764128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 SW 8 STREET, #407, MIAMI, FL, 33174, US |
Mail Address: | 10500 SW 8 STREET, #407, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ HENRY J | President | 10500 SW 8 STREET, #407, MIAMI, FL, 33174 |
SANCHEZ FRANCIS E | Director | 10500 SW 8 STREET, #407, MIAMI, FL, 33174 |
MUNOZ HENRY J | Agent | 10500 SW 8 STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-24 | MUNOZ, HENRY J | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 10500 SW 8 STREET, #407, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 10500 SW 8 STREET, #407, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 10500 SW 8 STREET, #407, MIAMI, FL 33174 | - |
CANCEL ADM DISS/REV | 2008-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State